Check the

AGM PRINTERS LIMITED

Company
AGM PRINTERS LIMITED (03329508)

AGM PRINTERS

Phone: +44 (0)2086 402 030
A⁺ rating

ABOUT AGM PRINTERS LIMITED

Our capacity, knowledge and determination to provide the finest print and logistics, ensures piece-of-mind.

Whether you’re a business, design agency, print buyer, local or global. We understand the value of fine print and logistics, and the impact it has on delivering the right impression of your brand to your key audience.

© 2015 AGM Printers Limited.

KEY FINANCES

Year
2017
Assets
£217.63k ▲ £82.74k (61.34 %)
Cash
£0k ▼ £-28.55k (-100.00 %)
Liabilities
£76.54k ▲ £47.58k (164.34 %)
Net Worth
£141.09k ▲ £35.16k (33.19 %)

REGISTRATION INFO

Company name
AGM PRINTERS LIMITED
Company number
03329508
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.agmprint.co.uk
Phones
+44 (0)2086 402 030
+44 (0)7974 566 713
02086 402 030
07974 566 713
Registered Address
REGENT HOUSE,
17 CHURCH STREET,
BEAUMARIS,
ANGLESEY,
LL58 8AB

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1

See Also


Last update 2018

AGM PRINTERS LIMITED DIRECTORS

Andrew Gordon Martin

  Acting
Appointed
23 February 2000
Occupation
Director
Role
Secretary
Nationality
British
Address
End Cottage Welcomes Farm, 217 Hayes Lane, Kenley, Surrey, CR8 5HN
Name
MARTIN, Andrew Gordon

Donna Maria Martin

  Acting
Appointed
26 September 2005
Role
Secretary
Address
217 Hayes Lane, Kenley, Surrey, CR8 5HN
Name
MARTIN, Donna Maria

Andrew Gordon Martin

  Acting PSC
Appointed
23 February 2000
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
End Cottage Welcomes Farm, 217 Hayes Lane, Kenley, Surrey, CR8 5HN
Country Of Residence
England
Name
MARTIN, Andrew Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jonathan England Askew

  Resigned
Appointed
10 March 1997
Resigned
19 June 1998
Occupation
Accountant
Role
Secretary
Nationality
British
Address
110 Grenville Court, Hamview Shirley, Croydon, Surrey, CR0 7XB
Name
ASKEW, Jonathan England

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
07 March 1997
Resigned
10 March 1997
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

FACTMERE LIMITED

  Resigned
Appointed
19 June 1998
Resigned
23 February 2000
Role
Secretary
Address
Belvedere, Siliwen Road, Bangor, LL57 2BH
Name
FACTMERE LIMITED

Jonathan England Askew

  Resigned
Appointed
10 March 1997
Resigned
19 June 1998
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
110 Grenville Court, Hamview Shirley, Croydon, Surrey, CR0 7XB
Country Of Residence
United Kingdom
Name
ASKEW, Jonathan England

Kevin Anthony Martin

  Resigned
Appointed
10 March 1997
Resigned
26 September 2005
Occupation
Printer
Role
Director
Age
65
Nationality
British
Address
10 Purley Bury Close, Purley, Surrey, CR8 1HU
Name
MARTIN, Kevin Anthony

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
07 March 1997
Resigned
10 March 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.